Prasan Lohia, . Designation Whole-time Director at MERINO INDUSTRIES LIMITED.
Prakash Lohia, . Designation Managing Director at MERINO INDUSTRIES LIMITED.
Madhusudan Lohia, . Designation Whole-time Director at MERINO INDUSTRIES LIMITED.
Rup Chand Lohia, . Designation Whole-time Director at MERINO INDUSTRIES LIMITED.
Gautam Bhattacharjee, . Designation Director at MERINO INDUSTRIES LIMITED.
Amar Nath Roy, . Designation Director at MERINO INDUSTRIES LIMITED.
Nripen Kumar Dugar, . Designation Whole-time Director at MERINO INDUSTRIES LIMITED.
Ruchira Lohia, . Designation Whole-time Director at MERINO INDUSTRIES LIMITED.
Bikash Lohia, . Designation Whole-time Director at MERINO INDUSTRIES LIMITED.
Champalal Lohia, . Designation Whole-time Director at MERINO INDUSTRIES LIMITED.
Sudatta Mandal, . Designation Nominee Director at MERINO INDUSTRIES LIMITED.
Sisir Kumar Chakrabarti, . Designation Director at MERINO INDUSTRIES LIMITED.
Sujitendra Krishna Deb, . Designation Director at MERINO INDUSTRIES LIMITED.
Asok Kumar Parui, . Designation Secretary at MERINO INDUSTRIES LIMITED.
Sumana Raychaudhuri, . Designation Director at MERINO INDUSTRIES LIMITED.
Located at 5, ALEXANDRA COURT 60/1, CHOWRINGHEE ROAD, KOLKATA, West Bengal. .

Searching for a company ?

Find all the information about a company you are looking for!

MERINO INDUSTRIES LIMITED

About Merino Industries Limited
Merino Industries Limited was registered at Registrar of Companies ROC Kolkata on 29 July, 1965 and is categorised as Company limited by shares and an Non-government company.
Merino Industries Limited's Corporate Identification Number (CIN) is U51909WB1965PLC026556 and Registeration Number is 026556.

Merino Industries Limited registered address on file is 5, ALEXANDRA COURT 60/1, CHOWRINGHEE ROAD, KOLKATA - 700020, West Bengal, India.

Merino Industries Limited currently have 14 Active Directors / Partners: Prasan Lohia, Prakash Lohia, Madhusudan Lohia, Rup Chand Lohia, Gautam Bhattacharjee, Amar Nath Roy, Nripen Kumar Dugar, Ruchira Lohia, Bikash Lohia, Champalal Lohia, Sisir Kumar Chakrabarti, Sujitendra Krishna Deb, Asok Kumar Parui, Sumana Raychaudhuri, and there are no other Active Directors / Partners in the company except these 14 officials.

Merino Industries Limited is involved in Activity and currently company is in Active Status.

Company Name MERINO INDUSTRIES LIMITED
CIN U51909WB1965PLC026556
Registration Date 29 July, 1965
Registeration No. 026556
RoC ROC Kolkata
State West Bengal
Registered Address 5, ALEXANDRA COURT 60/1, CHOWRINGHEE ROAD, KOLKATA - 700020, West Bengal, India
Address other than Registered Address Delhi-Hapur Road, Village Achheja, P.O. & Dist. Hapur Hapur 245101 UP IN
Category Company limited by shares
Sub Category Non-government company
Authorised Capital Rs 197500000 INR
PaidUp Capital Rs 111786790 INR
Company Class Public
Last Annual General Meeting Date 30 September, 2022
Date of Balance Sheet 31 March, 2022
Is Company Listed Not Listed
Company Status Active
Index of Charges
Asset Name Amount Creation Date Modification Date Status
Rs 117500 INR 12 February, 1986 - Open
Movable property (not being pledge) Rs 529000 INR 06 May, 2013 - Closed
Book debts Rs 550000 INR 01 April, 2005 - Closed
Rs 850000 INR 25 July, 2003 - Closed
Rs 900000 INR 25 July, 2006 - Closed
Rs 900000 INR 26 July, 2006 - Closed
Book debts Rs 1000000 INR 22 December, 2003 15 June, 2004 Open
Immovable property or any interest therein
Movable property (not being pledge)
Rs 1200000 INR 08 March, 1983 - Closed
Rs 1375000 INR 30 June, 2015 - Open
Book debts
Movable property (not being pledge)
Rs 1500000 INR 05 May, 1987 - Closed
Rs 1500000 INR 19 June, 2012 - Closed
Rs 1686650 INR 15 October, 2008 05 February, 2009 Closed
Immovable property or any interest therein
Book debts
Rs 1900000 INR 03 April, 1989 - Closed
Rs 2200000 INR 20 March, 1991 - Closed
Immovable property or any interest therein Rs 2500000 INR 22 March, 1982 12 October, 1982 Open
Immovable property or any interest therein Rs 2500000 INR 01 March, 1994 - Closed
Immovable property or any interest therein
Book debts
Rs 3000000 INR 10 December, 1981 10 February, 1986 Closed
Rs 4000000 INR 01 August, 1988 - Open
Immovable property or any interest therein Rs 4500000 INR 25 March, 1989 04 August, 1989 Closed
Immovable property or any interest therein Rs 4615000 INR 19 August, 1994 - Closed
Immovable property or any interest therein Rs 4900000 INR 03 May, 1985 - Closed
Immovable property or any interest therein Rs 7000000 INR 30 June, 1989 - Closed
Immovable property or any interest therein Rs 9000000 INR 21 March, 1994 - Closed
Immovable property or any interest therein Rs 9375000 INR 06 September, 1999 - Closed
Immovable property or any interest therein Rs 10000000 INR 04 June, 1986 - Closed
Rs 37000000 INR 03 September, 2004 26 December, 2008 Open
Rs 50000000 INR 18 September, 2002 - Closed
Rs 50000000 INR 25 March, 2015 - Closed
Immovable property or any interest therein Rs 60000000 INR 01 October, 2007 - Closed
Immovable property or any interest therein Rs 70000000 INR 23 September, 1998 08 December, 1999 Closed
Immovable property or any interest therein Rs 70000000 INR 28 March, 2000 28 March, 2000 Closed
Rs 76000000 INR 13 August, 2004 26 December, 2008 Closed
Rs 80000000 INR 02 August, 2001 - Closed
Rs 80000000 INR 13 December, 2013 04 July, 2014 Open
Rs 80000000 INR 04 July, 2014 04 August, 2014 Open
Rs 90000000 INR 14 September, 2011 30 July, 2012 Closed
Rs 100000000 INR 10 April, 2006 12 October, 2006 Closed
Book debts
Movable property (not being pledge)
Rs 100000000 INR 27 March, 2008 - Open
Rs 100000000 INR 31 August, 2010 30 July, 2012 Closed
Book debts
Floating charge
Movable property (not being pledge)
Rs 100000000 INR 20 July, 2011 - Closed
Immovable property or any interest therein Rs 100000000 INR 31 December, 2015 - Open
Book debts
Floating charge
Movable property (not being pledge)
Rs 100000000 INR 22 February, 2016 - Open
Book debts
Movable property (not being pledge)
Rs 110500000 INR 10 August, 2015 23 May, 2016 Open
Immovable property or any interest therein Rs 138000000 INR 22 December, 2003 14 June, 2010 Closed
Immovable property or any interest therein Rs 143500000 INR 24 July, 2009 - Closed
Immovable property or any interest therein
Floating charge
Movable property (not being pledge)
Rs 150000000 INR 25 May, 2012 - Closed
Movable property (not being pledge) Rs 161000000 INR 11 May, 2011 - Closed
Movable property (not being pledge) Rs 175000000 INR 13 February, 2012 - Closed
Rs 175000000 INR 17 February, 2012 05 November, 2012 Closed
Rs 180000000 INR 02 November, 2007 24 December, 2010 Closed
Immovable property or any interest therein
Book debts
Rs 185000000 INR 06 January, 1999 04 February, 2002 Closed
Rs 192000000 INR 15 March, 2007 10 July, 2010 Closed
Rs 200000000 INR 01 June, 2006 13 November, 2007 Closed
Book debts
Floating charge
Movable property (not being pledge)
Rs 200000000 INR 18 March, 2015 - Open
Book debts
Floating charge
Movable property (not being pledge)
1ST P/P CH ON C/ASS &
2ND P/P CH ON MOV. F/ASS
Rs 220000000 INR 19 December, 2013 29 March, 2016 Open
Book debts Rs 328750000 INR 27 June, 1981 06 August, 1996 Closed
Book debts
Floating charge
Movable property (not being pledge)
Rs 400000000 INR 20 May, 2014 - Open
Rs 426600000 INR 27 March, 2002 01 March, 2011 Closed
Book debts
Movable property (not being pledge)
Rs 445000000 INR 14 January, 2009 - Closed
Movable property (not being pledge) Rs 600000000 INR 16 September, 2016 - Open
Rs 605000000 INR 03 December, 2002 18 May, 2012 Open
Rs 1470000000 INR 30 March, 2011 30 June, 2011 Closed
Immovable property or any interest therein
Book debts
Plant &
Machinery and other Movable Fixed Assets
Rs 1900000000 INR 28 August, 2012 21 September, 2016 Open

Are you owner of this company?

Problem with this data ?

Click here